Clipstone 12 Limited

DataGardener
clipstone 12 limited
live
Micro

Clipstone 12 Limited

01127258Private Limited With Share Capital

45 Albemarle Street, London, W1S4JL
Incorporated

07/08/1973

Company Age

52 years

Directors

3

Employees

1

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

Clipstone 12 Limited (01127258) is a private limited with share capital incorporated on 07/08/1973 (52 years old) and registered in london, W1S4JL. The company operates under SIC code 41100 and is classified as Micro.

West norfolk tomatoes limited is a construction company based out of united kingdom.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 07/08/1973
W1S4JL
1 employees

Financial Overview

Total Assets

£35.27M

Liabilities

£12.12M

Net Assets

£23.16M

Turnover

£1.09M

Cash

£155.1K

Key Metrics

1

Employees

3

Directors

12

Shareholders

Board of Directors

3

Charges

165

Registered

4

Outstanding

0

Part Satisfied

161

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2026
Legacy
Category:Miscellaneous
Date:19-11-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:19-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2025
Capital Allotment Shares
Category:Capital
Date:18-11-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2025
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-11-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-03-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-01-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-01-2022
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:03-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2021
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:23-06-2021
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:07-06-2021
Resolution
Category:Resolution
Date:17-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2021
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:29-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-03-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2017
Accounts With Accounts Type Group
Category:Accounts
Date:23-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2016

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date11/03/2025
Latest Accounts31/12/2024

Trading Addresses

45 Albemarle Street, London, W1S4JLRegistered

Contact

02070430270
45 Albemarle Street, London, W1S4JL